Search icon

INTERVENTIONAL PROCEDURE FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: INTERVENTIONAL PROCEDURE FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERVENTIONAL PROCEDURE FACILITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L06000000306
FEI/EIN Number 263738031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 Bloomfield Drive, West Palm Beach, FL, 33405, US
Mail Address: 135 Bloomfield Drive, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorfine Lawrence President 135 Bloomfield Drive, West Palm Beach, FL, 33405
Allgeier Mary K Vice President 135 Bloomfield Drive, WEST PALM BEACH, FL, 33405
GORFINE LAWRENCE M Agent 135 Bloomfield Drive, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 135 Bloomfield Drive, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 135 Bloomfield Drive, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2023-02-01 135 Bloomfield Drive, West Palm Beach, FL 33405 -
LC STMNT OF AUTHORITY 2021-12-16 - -
REGISTERED AGENT NAME CHANGED 2008-11-18 GORFINE, LAWRENCE MD -
LC AMENDMENT AND NAME CHANGE 2008-11-18 INTERVENTIONAL PROCEDURE FACILITY, LLC -
LC NAME CHANGE 2006-02-01 SPINE & PAIN AMBULATORY SURGICAL CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
CORLCAUTH 2021-12-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State